- Company Overview for FLUENCY MEANING LIMITED (08168240)
- Filing history for FLUENCY MEANING LIMITED (08168240)
- People for FLUENCY MEANING LIMITED (08168240)
- More for FLUENCY MEANING LIMITED (08168240)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2017 | DS01 | Application to strike the company off the register | |
06 Sep 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
14 Apr 2016 | AP04 | Appointment of Reed Smith Corporate Services Limited as a secretary on 1 March 2016 | |
14 Apr 2016 | AD01 | Registered office address changed from 91-95 Southwark Bridge Road London SE1 0AX to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 14 April 2016 | |
08 Mar 2016 | AP01 | Appointment of Mr Benjamin Owen Orndorff as a director on 1 March 2016 | |
08 Mar 2016 | AP01 | Appointment of Mr Keith Ranger Dolliver as a director on 1 March 2016 | |
07 Mar 2016 | ANNOTATION |
Rectified Form AP03 was removed from the public register on 02/06/2016 as it is invalid or ineffective
|
|
07 Mar 2016 | TM01 | Termination of appointment of Jonathan Paul Reynolds as a director on 1 March 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Benjamin William Medlock as a director on 1 March 2016 | |
07 Mar 2016 | TM02 | Termination of appointment of Richard Lindley Smith as a secretary on 1 March 2016 | |
07 Mar 2016 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 1 March 2016 | |
18 Dec 2015 | CH01 | Director's details changed for Mr Benjamin William Medlock on 18 December 2015 | |
18 Dec 2015 | CH01 | Director's details changed for Mr Jonathan Paul Reynolds on 18 December 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of Richard Stanley Gibson as a director on 27 October 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
22 Jun 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
29 Apr 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
29 Apr 2014 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 29 April 2014 | |
28 Apr 2014 | AD01 | Registered office address changed from 91-95 Southwark Bridge Road London SE1 0AX United Kingdom on 28 April 2014 | |
28 Apr 2014 | AP04 | Appointment of Jordan Company Secretaries Limited as a secretary | |
12 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
|